SAGE BREWERY LIMITED

Register to unlock more data on OkredoRegister

SAGE BREWERY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00311973

Incorporation date

23/03/1936

Size

Full

Contacts

Registered address

Registered address

33 Cavendish Square, London, London W1G 0PWCopy
copy info iconCopy
See on map
Latest events (Record since 31/01/1974)
dot icon02/02/2016
Final Gazette dissolved via voluntary strike-off
dot icon20/10/2015
First Gazette notice for voluntary strike-off
dot icon07/10/2015
Application to strike the company off the register
dot icon09/06/2015
Withdraw the company strike off application
dot icon24/03/2015
First Gazette notice for voluntary strike-off
dot icon12/03/2015
Application to strike the company off the register
dot icon24/02/2015
All of the property or undertaking has been released from charge 3
dot icon22/02/2015
Register inspection address has been changed to Hill House 1 Little New Street London London EC4A 3TR
dot icon17/02/2015
Annual return made up to 2015-02-15 with full list of shareholders
dot icon07/10/2014
Full accounts made up to 2013-12-31
dot icon04/08/2014
Termination of appointment of Sunita Kaushal as a secretary on 2014-07-29
dot icon24/02/2014
Annual return made up to 2014-02-15
dot icon30/09/2013
Full accounts made up to 2012-12-31
dot icon28/08/2013
Registered office address changed from 33 Cavendish Square London London W1B 0PW England on 2013-08-28
dot icon01/07/2013
Termination of appointment of David Caldecott as a director
dot icon01/07/2013
Registered office address changed from 17 Portland Place London London W1B 1PU England on 2013-07-01
dot icon05/06/2013
Appointment of Mr Colin Elliot as a director
dot icon19/02/2013
Annual return made up to 2013-02-15 with full list of shareholders
dot icon19/12/2012
Director's details changed for Mr David Gareth Caldecott on 2012-12-18
dot icon06/11/2012
Director's details changed
dot icon06/11/2012
Director's details changed for Mr Gareth Caldecott on 2012-11-05
dot icon03/10/2012
Full accounts made up to 2011-12-31
dot icon05/09/2012
Director's details changed for Mr Gareth Caldecott on 2011-12-05
dot icon13/03/2012
Annual return made up to 2012-02-15 with full list of shareholders
dot icon10/02/2012
Director's details changed for Mr Andrew Maxwell Coppel on 2011-12-05
dot icon10/02/2012
Director's details changed
dot icon09/02/2012
Secretary's details changed for Sunita Kaushal on 2011-12-05
dot icon05/12/2011
Registered office address changed from 1 West Garden Place Kendal Street London W2 2AQ England on 2011-12-05
dot icon10/10/2011
Full accounts made up to 2010-12-31
dot icon03/10/2011
Certificate of change of name
dot icon03/10/2011
Change of name notice
dot icon19/09/2011
Termination of appointment of Jagtar Singh as a director
dot icon19/09/2011
Termination of appointment of Richard Balfour-Lynn as a director
dot icon19/09/2011
Appointment of Mr Andrew Maxwell Coppel as a director
dot icon16/09/2011
Appointment of Mr Gareth Caldecott as a director
dot icon06/05/2011
Registered office address changed from 1 West Garden Place Kendal Street London London W2 2AQ England on 2011-05-06
dot icon30/03/2011
Appointment of Sunita Kaushal as a secretary
dot icon30/03/2011
Termination of appointment of Filex Services Limited as a secretary
dot icon30/03/2011
Registered office address changed from 179 Great Portland Street London W1W 5LS on 2011-03-30
dot icon29/03/2011
Annual return made up to 2011-02-15 with full list of shareholders
dot icon29/03/2011
Secretary's details changed for Filex Services Limited on 2011-02-15
dot icon30/09/2010
Full accounts made up to 2009-12-31
dot icon17/03/2010
Particulars of a mortgage or charge / charge no: 3
dot icon10/03/2010
Memorandum and Articles of Association
dot icon10/03/2010
Resolutions
dot icon09/03/2010
Termination of appointment of Ian Cave as a director
dot icon09/03/2010
Termination of appointment of Michael Bibring as a director
dot icon22/02/2010
Memorandum and Articles of Association
dot icon22/02/2010
Resolutions
dot icon18/02/2010
Annual return made up to 2010-02-15 with full list of shareholders
dot icon28/01/2010
Accounts for a dormant company made up to 2008-12-31
dot icon09/11/2009
Director's details changed for Jagtar Singh on 2009-10-01
dot icon24/02/2009
Return made up to 15/02/09; full list of members
dot icon10/10/2008
Accounts for a dormant company made up to 2007-12-31
dot icon04/03/2008
Return made up to 15/02/08; full list of members
dot icon21/02/2008
Director's particulars changed
dot icon06/11/2007
Registered office changed on 06/11/07 from: 2100 daresbury park warrington cheshire WA4 4BP
dot icon07/09/2007
Accounting reference date extended from 30/09/07 to 31/12/07
dot icon16/07/2007
Accounts for a dormant company made up to 2006-09-24
dot icon31/05/2007
Return made up to 15/02/07; full list of members; amend
dot icon03/04/2007
Return made up to 15/02/07; full list of members
dot icon28/03/2007
Director's particulars changed
dot icon10/12/2006
Secretary resigned;director resigned
dot icon10/12/2006
Director resigned
dot icon10/12/2006
New director appointed
dot icon10/12/2006
New secretary appointed
dot icon10/12/2006
New director appointed
dot icon10/12/2006
New director appointed
dot icon10/12/2006
New director appointed
dot icon16/06/2006
Accounts for a dormant company made up to 2005-09-25
dot icon24/02/2006
Return made up to 15/02/06; full list of members
dot icon03/02/2006
Director resigned
dot icon17/06/2005
Accounts for a dormant company made up to 2004-09-26
dot icon19/04/2005
Return made up to 15/02/05; full list of members
dot icon07/07/2004
Accounts for a dormant company made up to 2003-09-28
dot icon01/07/2004
New director appointed
dot icon01/07/2004
Resolutions
dot icon20/05/2004
New director appointed
dot icon18/05/2004
New director appointed
dot icon18/03/2004
Secretary's particulars changed
dot icon17/03/2004
Return made up to 15/02/04; full list of members
dot icon10/10/2003
Director resigned
dot icon31/07/2003
Full accounts made up to 2002-09-29
dot icon13/03/2003
Return made up to 15/02/03; full list of members
dot icon21/06/2002
Accounts for a dormant company made up to 2001-09-30
dot icon13/02/2002
Return made up to 15/02/02; full list of members
dot icon17/10/2001
Director resigned
dot icon05/10/2001
New director appointed
dot icon05/06/2001
Registered office changed on 05/06/01 from: wilderspool house greenalls avenue warrington cheshire WA4 6RH
dot icon04/06/2001
Accounts for a dormant company made up to 2000-10-01
dot icon20/02/2001
Return made up to 15/02/01; full list of members
dot icon26/07/2000
Accounts for a dormant company made up to 1999-09-24
dot icon10/03/2000
Return made up to 15/02/00; full list of members
dot icon06/01/2000
Director resigned
dot icon03/08/1999
Accounts for a dormant company made up to 1998-09-25
dot icon10/03/1999
Return made up to 15/02/99; no change of members
dot icon15/01/1999
Director resigned
dot icon15/01/1999
New director appointed
dot icon03/08/1998
Accounts for a dormant company made up to 1997-09-26
dot icon27/05/1998
New secretary appointed
dot icon27/05/1998
Secretary resigned
dot icon10/03/1998
Return made up to 15/02/98; full list of members
dot icon07/10/1997
Director's particulars changed
dot icon10/03/1997
Return made up to 15/02/97; no change of members
dot icon06/11/1996
Director resigned
dot icon06/11/1996
Accounts for a dormant company made up to 1996-09-27
dot icon16/09/1996
Resolutions
dot icon28/07/1996
Full accounts made up to 1995-09-29
dot icon18/03/1996
Return made up to 15/02/96; full list of members
dot icon28/06/1995
Director resigned
dot icon08/06/1995
Accounts for a dormant company made up to 1994-09-30
dot icon08/03/1995
Return made up to 15/02/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon13/07/1994
Resolutions
dot icon13/07/1994
Resolutions
dot icon28/06/1994
Accounts for a dormant company made up to 1993-09-24
dot icon28/06/1994
Resolutions
dot icon23/03/1994
Director resigned
dot icon23/03/1994
Return made up to 15/02/94; full list of members
dot icon27/06/1993
Full accounts made up to 1992-09-25
dot icon06/06/1993
Resolutions
dot icon09/03/1993
Return made up to 15/02/93; full list of members
dot icon09/03/1993
Secretary resigned;new secretary appointed
dot icon26/04/1992
Accounts for a dormant company made up to 1991-09-27
dot icon13/03/1992
Return made up to 15/02/92; no change of members
dot icon13/03/1992
Registered office changed on 13/03/92
dot icon19/11/1991
Director resigned
dot icon10/10/1991
Registered office changed on 10/10/91 from: wilders pool brewery warrington lancashire WA4 6RH
dot icon07/08/1991
New director appointed
dot icon07/08/1991
New director appointed
dot icon07/08/1991
Director resigned
dot icon07/08/1991
Director resigned
dot icon07/08/1991
Director resigned
dot icon07/08/1991
Director resigned
dot icon07/08/1991
Director resigned
dot icon02/05/1991
Location of register of members
dot icon12/03/1991
Director's particulars changed
dot icon12/03/1991
Secretary's particulars changed;director's particulars changed
dot icon11/03/1991
Accounts for a dormant company made up to 1990-09-28
dot icon11/03/1991
Return made up to 15/02/91; no change of members
dot icon30/10/1990
Director resigned
dot icon30/10/1990
Director resigned
dot icon30/04/1990
Return made up to 15/02/90; full list of members
dot icon29/01/1990
Accounts for a dormant company made up to 1989-09-29
dot icon24/01/1990
Director resigned
dot icon17/11/1989
New director appointed
dot icon29/09/1989
Director resigned
dot icon29/09/1989
Director resigned
dot icon12/07/1989
Accounts for a dormant company made up to 1988-09-30
dot icon06/06/1989
Return made up to 16/02/89; full list of members
dot icon24/05/1989
New director appointed
dot icon18/05/1989
Director resigned
dot icon18/05/1989
Director resigned
dot icon06/04/1989
Secretary resigned;new secretary appointed
dot icon03/02/1989
Director resigned;new director appointed
dot icon03/02/1989
New director appointed
dot icon22/08/1988
New director appointed
dot icon02/03/1988
Accounts made up to 1987-09-25
dot icon02/03/1988
Return made up to 16/02/88; full list of members
dot icon28/10/1987
New director appointed
dot icon23/03/1987
New director appointed
dot icon23/03/1987
New director appointed
dot icon05/03/1987
Accounts for a dormant company made up to 1986-09-27
dot icon05/03/1987
Return made up to 31/12/86; full list of members
dot icon07/11/1986
New director appointed
dot icon27/10/1986
Director resigned;new director appointed
dot icon25/07/1986
Return made up to 20/01/86; full list of members
dot icon31/01/1974
Memorandum and Articles of Association

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2013
dot iconLast change occurred
31/12/2013

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2013
dot iconNext account date
31/12/2014
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Caldecott, David Gareth
Director
16/09/2011 - 28/06/2013
141
FILEX SERVICES LIMITED
Corporate Secretary
07/11/2006 - 30/03/2011
52
Farquharson, John Alan
Director
21/12/1998 - 28/09/2001
72
Coppel, Andrew Maxwell
Director
16/09/2011 - Present
154
Balfour-Lynn, Richard Gary
Director
07/11/2006 - 16/09/2011
243

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About SAGE BREWERY LIMITED

SAGE BREWERY LIMITED is an(a) Dissolved company incorporated on 23/03/1936 with the registered office located at 33 Cavendish Square, London, London W1G 0PW. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of SAGE BREWERY LIMITED?

toggle

SAGE BREWERY LIMITED is currently Dissolved. It was registered on 23/03/1936 and dissolved on 02/02/2016.

Where is SAGE BREWERY LIMITED located?

toggle

SAGE BREWERY LIMITED is registered at 33 Cavendish Square, London, London W1G 0PW.

What does SAGE BREWERY LIMITED do?

toggle

SAGE BREWERY LIMITED operates in the Manufacture of beer (11.05 - SIC 2007) sector.

What is the latest filing for SAGE BREWERY LIMITED?

toggle

The latest filing was on 02/02/2016: Final Gazette dissolved via voluntary strike-off.